Search icon

FAME CONSULTING LLC

Company Details

Name: FAME CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2019 (6 years ago)
Entity Number: 5479776
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway, STE N, Albany, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CUFYGSHSCU16 2023-05-01 9903 GLENWOOD RD, BROOKLYN, NY, 11236, 2627, USA 90 STATE STREET STE 700 OFFICE 40, ALBANY, NY, 12207, USA

Business Information

URL www.fame.consulting
Division Name FAME CONSULTING LLC
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2022-05-11
Initial Registration Date 2022-05-01
Entity Start Date 2019-01-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541211, 541213, 541219
Product and Service Codes B547, R703, R710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ADRIENNE MARTIAN
Role OWNER
Address 42 GUY LOMBARDO AVE, FREEPORT, NY, 11520, USA
Government Business
Title PRIMARY POC
Name ADRIENNE MARTIAN
Role OWNER
Address 42 GUY LOMBARDO AVE, FREEPORT, NY, 11520, USA
Past Performance Information not Available

Agent

Name Role Address
NORTWEST REGISTERED AGENT LLC Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12007

DOS Process Agent

Name Role Address
NORTWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway, STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2021-02-17 2021-02-19 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-22 2021-02-17 Address 157 ELIZABETH AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230206001372 2023-02-06 BIENNIAL STATEMENT 2023-01-01
210219000079 2021-02-19 CERTIFICATE OF CHANGE 2021-02-19
210217060298 2021-02-17 BIENNIAL STATEMENT 2021-01-01
190122020202 2019-01-22 ARTICLES OF ORGANIZATION 2019-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5969188702 2021-04-03 0202 PPP 9903 Glenwood Rd, Brooklyn, NY, 11236-2627
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6546
Loan Approval Amount (current) 6546
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-2627
Project Congressional District NY-08
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6576.31
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Feb 2025

Sources: New York Secretary of State